Aberdeen
AB11 5SD
Scotland
Director Name | Robert Douglas McGuire |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1998(same day as company formation) |
Role | Publican |
Country of Residence | Scotland |
Correspondence Address | 1 Culbin Place Forres Morayshire IV36 1ER Scotland |
Secretary Name | Robert Douglas McGuire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1998(same day as company formation) |
Role | Publican |
Country of Residence | Scotland |
Correspondence Address | 51 Chapel Street Aberdeen AB10 1SS Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 1998(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 51 Chapel Street Aberdeen AB10 1SS Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Benjamin Lumsden 50.00% Ordinary |
---|---|
1 at £1 | Robert Douglas Mcguire 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £456,467 |
Cash | £50,322 |
Current Liabilities | £9,302 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 12 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (6 months from now) |
30 October 1998 | Delivered on: 10 November 1998 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Portals bar 17/18 castle street,aberdeen. Outstanding |
---|---|
26 October 1998 | Delivered on: 30 October 1998 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
27 October 2023 | Confirmation statement made on 12 October 2023 with no updates (3 pages) |
---|---|
7 April 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
23 December 2022 | Notification of Benjamin Lumsden as a person with significant control on 7 December 2022 (2 pages) |
18 October 2022 | Confirmation statement made on 12 October 2022 with no updates (3 pages) |
18 October 2022 | Cessation of Elizabeth Mcguire as a person with significant control on 18 October 2022 (1 page) |
15 March 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
29 October 2021 | Termination of appointment of Robert Douglas Mcguire as a director on 31 October 2018 (1 page) |
29 October 2021 | Confirmation statement made on 12 October 2021 with updates (4 pages) |
29 October 2021 | Termination of appointment of Robert Douglas Mcguire as a secretary on 31 October 2018 (1 page) |
24 May 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
19 October 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
22 June 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
10 December 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
19 June 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
4 December 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
11 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
26 October 2017 | Confirmation statement made on 12 October 2017 with updates (4 pages) |
26 October 2017 | Confirmation statement made on 12 October 2017 with updates (4 pages) |
1 June 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
1 June 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
18 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
5 October 2016 | Registered office address changed from 135-137 Hardgate Aberdeen AB11 6XQ to 51 Chapel Street Aberdeen AB10 1SS on 5 October 2016 (1 page) |
5 October 2016 | Registered office address changed from 135-137 Hardgate Aberdeen AB11 6XQ to 51 Chapel Street Aberdeen AB10 1SS on 5 October 2016 (1 page) |
1 August 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
1 August 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
26 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
20 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
10 June 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
10 June 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
17 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
16 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
16 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
15 November 2012 | Director's details changed for Robert Douglas Mcguire on 1 April 2012 (2 pages) |
15 November 2012 | Secretary's details changed for Robert Douglas Mcguire on 1 April 2012 (1 page) |
15 November 2012 | Director's details changed for Robert Douglas Mcguire on 1 April 2012 (2 pages) |
15 November 2012 | Secretary's details changed for Robert Douglas Mcguire on 1 April 2012 (1 page) |
15 November 2012 | Secretary's details changed for Robert Douglas Mcguire on 1 April 2012 (1 page) |
15 November 2012 | Director's details changed for Robert Douglas Mcguire on 1 April 2012 (2 pages) |
20 March 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
20 March 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
6 January 2012 | Annual return made up to 12 October 2011 with a full list of shareholders (5 pages) |
6 January 2012 | Annual return made up to 12 October 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
28 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (5 pages) |
28 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (5 pages) |
5 June 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
5 June 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
5 January 2010 | Registered office address changed from Double Two 22 Balnagask Road Aberdeen AB11 8HR on 5 January 2010 (1 page) |
5 January 2010 | Registered office address changed from Double Two 22 Balnagask Road Aberdeen AB11 8HR on 5 January 2010 (1 page) |
5 January 2010 | Annual return made up to 12 October 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Registered office address changed from Double Two 22 Balnagask Road Aberdeen AB11 8HR on 5 January 2010 (1 page) |
5 January 2010 | Annual return made up to 12 October 2009 with a full list of shareholders (5 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
2 February 2009 | Return made up to 12/10/08; full list of members (4 pages) |
2 February 2009 | Return made up to 12/10/08; full list of members (4 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
9 January 2008 | Director's particulars changed (1 page) |
9 January 2008 | Return made up to 12/10/07; full list of members (2 pages) |
9 January 2008 | Director's particulars changed (1 page) |
9 January 2008 | Return made up to 12/10/07; full list of members (2 pages) |
9 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
9 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
13 April 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
13 April 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
19 October 2006 | Return made up to 12/10/06; full list of members
|
19 October 2006 | Return made up to 12/10/06; full list of members
|
4 April 2006 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
3 November 2005 | Return made up to 12/10/05; full list of members (7 pages) |
3 November 2005 | Return made up to 12/10/05; full list of members (7 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
22 October 2004 | Return made up to 12/10/04; full list of members (7 pages) |
22 October 2004 | Return made up to 12/10/04; full list of members (7 pages) |
10 March 2004 | Total exemption small company accounts made up to 31 October 2003 (2 pages) |
10 March 2004 | Total exemption small company accounts made up to 31 October 2003 (2 pages) |
18 November 2003 | Return made up to 12/10/03; full list of members
|
18 November 2003 | Return made up to 12/10/03; full list of members
|
18 February 2003 | Total exemption small company accounts made up to 31 October 2002 (3 pages) |
18 February 2003 | Total exemption small company accounts made up to 31 October 2002 (3 pages) |
1 November 2002 | Return made up to 12/10/02; full list of members (7 pages) |
1 November 2002 | Return made up to 12/10/02; full list of members (7 pages) |
30 March 2002 | Total exemption small company accounts made up to 31 October 2001 (3 pages) |
30 March 2002 | Total exemption small company accounts made up to 31 October 2001 (3 pages) |
11 October 2001 | Return made up to 12/10/01; full list of members
|
11 October 2001 | Return made up to 12/10/01; full list of members
|
13 February 2001 | Accounts for a small company made up to 31 October 2000 (3 pages) |
13 February 2001 | Accounts for a small company made up to 31 October 2000 (3 pages) |
4 January 2001 | Return made up to 12/10/00; full list of members (6 pages) |
4 January 2001 | Return made up to 12/10/00; full list of members (6 pages) |
18 January 2000 | Accounts for a small company made up to 31 October 1999 (2 pages) |
18 January 2000 | Accounts for a small company made up to 31 October 1999 (2 pages) |
13 October 1999 | Return made up to 12/10/99; full list of members
|
13 October 1999 | Return made up to 12/10/99; full list of members
|
10 November 1998 | Partic of mort/charge * (5 pages) |
10 November 1998 | Partic of mort/charge * (5 pages) |
30 October 1998 | Partic of mort/charge * (6 pages) |
30 October 1998 | Partic of mort/charge * (6 pages) |
14 October 1998 | Secretary resigned (1 page) |
14 October 1998 | Secretary resigned (1 page) |
12 October 1998 | Incorporation (17 pages) |
12 October 1998 | Incorporation (17 pages) |